Division Architectural Engineering & Joinery Limited was started on 11 Oct 2005 and issued an NZ business number of 9429034490761. The registered LTD company has been run by 2 directors: Anthony John Simpson - an active director whose contract began on 11 Oct 2005,
Nicola Michelle Simpson - an inactive director whose contract began on 20 Nov 2006 and was terminated on 06 Apr 2011.
According to our database (last updated on 03 Apr 2024), this company filed 1 address: 23 Wrights Road, Rd 1, Kaiapoi, 7691 (type: physical, service).
Up until 11 Jun 2012, Division Architectural Engineering & Joinery Limited had been using 76 Durham Street, Sydenham, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Simpson, Anthony John (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Simpson, Nicola Michelle - located at Kaiapoi, Kaiapoi.
Previous addresses
Address #1: 76 Durham Street, Sydenham, Christchurch New Zealand
Physical address used from 07 Jun 2010 to 11 Jun 2012
Address #2: 76 Durham Street, Sydenham, Christchurch New Zealand
Registered address used from 07 Jun 2010 to 16 May 2011
Address #3: 81 Kingsley Street, Sydenham, Christchurch
Registered & physical address used from 01 Nov 2007 to 07 Jun 2010
Address #4: Unit 4, Ash Street, City Central, Christchurch
Registered & physical address used from 07 May 2007 to 01 Nov 2007
Address #5: 10 Hugh Street, Kaiapoi, 8252, Christchurch
Registered address used from 03 May 2006 to 07 May 2007
Address #6: 10 Hugh Street, Kaiapoi, 8252, Christchurch
Physical address used from 02 May 2006 to 07 May 2007
Address #7: Lichfield Business Centre, Albion Suites, 132 Lichfield St., Christchurch
Registered address used from 28 Oct 2005 to 03 May 2006
Address #8: Lichfield Business Centre, Albion Suites, 132 Lichfield Street, Christchurch
Physical address used from 28 Oct 2005 to 02 May 2006
Address #9: The Albino Suite, 132 Lichfield Street, Christchurch
Registered & physical address used from 11 Oct 2005 to 28 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Simpson, Anthony John |
Kaiapoi Kaiapoi 7630 New Zealand |
11 Oct 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Simpson, Nicola Michelle |
Kaiapoi Kaiapoi 7630 New Zealand |
11 Oct 2005 - |
Anthony John Simpson - Director
Appointment date: 11 Oct 2005
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 06 Apr 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 11 May 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 27 May 2010
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 May 2018
Nicola Michelle Simpson - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 06 Apr 2011
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 27 May 2010
Flick The Bean Limited
5 Main North Road
K9 Rescue And Retirement
841 Main North Road
Cd Security Limited
55 Main North Road
Aqua Thermal Resources Limited
55 Main North Road
Aqua Rentals Limited
55 Main North Road
D C Aqua Properties Limited
55 Main North Road